(CH01) On 2024-01-01 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-11-19
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-11-17
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2022-12-31
filed on: 24th, July 2023
| accounts
|
Free Download
(50 pages)
|
(TM01) Director appointment termination date: 2023-05-01
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2021-12-31
filed on: 20th, September 2022
| accounts
|
Free Download
(46 pages)
|
(TM01) Director appointment termination date: 2022-03-21
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2020-12-31
filed on: 5th, September 2021
| accounts
|
Free Download
(42 pages)
|
(AD01) Registered office address changed from 345 3rd Floor 345 Oxford Street London W1C 2JD England to 3rd Floor 345 Oxford Street London W1C 2JD on 2021-04-16
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Jubilee House 197-213 Oxford Street London W1D 2LF England to 345 3rd Floor 345 Oxford Street London W1C 2JD on 2021-03-26
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2019-12-31
filed on: 15th, July 2020
| accounts
|
Free Download
(42 pages)
|
(AA) Group of companies' accounts made up to 2018-12-31
filed on: 15th, July 2019
| accounts
|
Free Download
(42 pages)
|
(CH01) On 2019-07-01 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Eldon House 2-3 Eldon Street London EC2M 7LS to Jubilee House 197-213 Oxford Street London W1D 2LF on 2018-09-06
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2017-12-31
filed on: 20th, August 2018
| accounts
|
Free Download
(40 pages)
|
(AP01) New director was appointed on 2018-02-08
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-12-01
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2016-12-31
filed on: 8th, September 2017
| accounts
|
Free Download
(38 pages)
|
(AA) Group of companies' accounts made up to 2015-12-31
filed on: 25th, June 2016
| accounts
|
Free Download
(38 pages)
|
(AP01) New director was appointed on 2016-05-31
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-06-06 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-05-31
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-04-16 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-04-18: 1000.00 GBP
capital
|
|
(AA) Group of companies' accounts made up to 2014-12-31
filed on: 6th, November 2015
| accounts
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 8th, June 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, April 2015
| resolution
|
Free Download
|
(AR01) Annual return made up to 2015-04-16 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-04-16: 1000.00 GBP
capital
|
|
(TM02) Secretary appointment termination on 2015-04-08
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-04-08
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-04-08
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-04-08
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Eldon House 2-3 Eldon Street London EC2M 7LS on 2015-04-07
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2013-12-31
filed on: 14th, August 2014
| accounts
|
Free Download
(30 pages)
|
(AR01) Annual return made up to 2014-04-16 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-05-01: 1000.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2013-08-15
filed on: 15th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2012-12-31
filed on: 17th, July 2013
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return made up to 2013-04-16 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed cadena group LIMITEDcertificate issued on 05/04/13
filed on: 5th, April 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2013-03-22
change of name
|
|
(CONNOT) Change of name notice
filed on: 5th, April 2013
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-02-19
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2011-12-31
filed on: 3rd, October 2012
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return made up to 2012-04-16 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to 2010-12-31
filed on: 14th, November 2011
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to 2011-04-16 with full list of members
filed on: 8th, June 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to 2009-12-31
filed on: 8th, March 2011
| accounts
|
Free Download
(17 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 3rd, March 2011
| incorporation
|
Free Download
(23 pages)
|
(AR01) Annual return made up to 2010-04-17 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2010-04-30 to 2009-12-31
filed on: 7th, December 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-04-16 with full list of members
filed on: 23rd, April 2010
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed pradera group LIMITEDcertificate issued on 17/02/10
filed on: 17th, February 2010
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-02-02
filed on: 2nd, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-02-02
filed on: 2nd, February 2010
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2010-01-28
filed on: 28th, January 2010
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Devonshire House 146 Bishopsgate London EC2M 4JX United Kingdom on 2010-01-14
filed on: 14th, January 2010
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2009-12-30: 1000.00 GBP
filed on: 14th, January 2010
| capital
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 16th, April 2009
| incorporation
|
Free Download
(18 pages)
|